About

Registered Number: 06054801
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE,

 

Founded in 2007, Cmac Group Uk Ltd have registered office in Accrington, it's status at Companies House is "Active". There are 4 directors listed as Turner, Stephen, Barrow, David Paul, Currie, Craig Stuart, Taylor, Scott for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, David Paul 01 August 2018 - 1
CURRIE, Craig Stuart 16 January 2007 17 October 2014 1
TAYLOR, Scott 16 January 2007 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Stephen 03 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 04 July 2019
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 06 February 2019
PSC05 - N/A 06 February 2019
AA - Annual Accounts 11 October 2018
MR01 - N/A 05 October 2018
RESOLUTIONS - N/A 31 August 2018
CONNOT - N/A 31 August 2018
CERTNM - Change of name certificate 17 August 2018
CONNOT - N/A 17 August 2018
AP01 - Appointment of director 06 August 2018
RESOLUTIONS - N/A 30 July 2018
SH19 - Statement of capital 30 July 2018
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 July 2018
OC138 - Order of Court 30 July 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 24 January 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 19 January 2016
MR01 - N/A 17 November 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 24 October 2014
MR01 - N/A 22 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 02 August 2013
SH06 - Notice of cancellation of shares 09 July 2013
AP03 - Appointment of secretary 09 July 2013
SH03 - Return of purchase of own shares 09 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
RESOLUTIONS - N/A 02 July 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AD01 - Change of registered office address 12 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 01 November 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
RESOLUTIONS - N/A 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
SH08 - Notice of name or other designation of class of shares 28 September 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 March 2010
288a - Notice of appointment of directors or secretaries 27 August 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 November 2008
RESOLUTIONS - N/A 09 May 2008
RESOLUTIONS - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
MEM/ARTS - N/A 09 May 2008
363s - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 12 November 2015 Outstanding

N/A

A registered charge 15 October 2014 Fully Satisfied

N/A

All assets debenture 24 January 2013 Fully Satisfied

N/A

Charge of deposit 31 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.